Background WavePink WaveYellow Wave

PUBLICIS SAPIENT AI LABS LIMITED (12282885)

PUBLICIS SAPIENT AI LABS LIMITED (12282885) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PUBLICIS SAPIENT AI LABS LIMITED has been registered for 6 years. Current directors include CRIDDLE, Scott Antony, Mr., FINS, Albert.

Company Number
12282885
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
First Floor, 2 Television Centre, London, W12 7FR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRIDDLE, Scott Antony, Mr., FINS, Albert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLICIS SAPIENT AI LABS LIMITED

PUBLICIS SAPIENT AI LABS LIMITED is an active company incorporated on 25 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PUBLICIS SAPIENT AI LABS LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12282885

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

First Floor, 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom
From: 4 February 2020To: 22 May 2023
1st Floor 2 Television Centre 101 Wood Lane London W12 7FR United Kingdom
From: 25 October 2019To: 4 February 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Funding Round
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Capital Update
Oct 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUWANGA, Philippa

Active
101 Wood Lane, LondonW12 7FR
Secretary
Appointed 16 May 2023

CRIDDLE, Scott Antony, Mr.

Active
101 Wood Lane, LondonW12 7FR
Born April 1972
Director
Appointed 09 Jun 2023

FINS, Albert

Active
101 Wood Lane, LondonW12 7FR
Born July 1976
Director
Appointed 16 May 2023

MCHUGH, James

Resigned
Ruxton Court, Galway
Born June 1968
Director
Appointed 25 Feb 2020
Resigned 16 May 2023

MEHTA, Atul Pushkar

Resigned
101 Wood Lane, LondonW12 7FR
Born November 1961
Director
Appointed 16 May 2023
Resigned 22 Dec 2023

ORBON, Everett Randall

Resigned
101 Wood Lane, LondonW12 7FR
Born January 1973
Director
Appointed 25 Oct 2019
Resigned 08 Jun 2023

PILCHER, William Gerhard

Resigned
West Main Street, Charlottesville
Born August 1961
Director
Appointed 25 Feb 2020
Resigned 16 May 2023

Persons with significant control

1

101 Wood Lane, England And Wales W12 7frW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 October 2025
SH19Statement of Capital
Legacy
27 October 2025
CAP-SSCAP-SS
Legacy
22 October 2025
SH20SH20
Resolution
22 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Memorandum Articles
27 May 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2019
NEWINCIncorporation